Weekly Banking Bulletin

February 23, 2024

SECTION I

This section records the receipt of applications and notices to the Banking Division of the Department of Financial Services. Applications and notices received by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of receipt; applications and notices received by Mortgage Banking are listed at the end of Section I by type of application or notice. THE WEEKLY BULLETIN CONSTITUTES THE ONLY WRITTEN NOTIFICATION OF THESE SUBMISSIONS THAT WILL BE ISSUED BY THE DEPARTMENT. Any comment on, or objection to, any item contained in this Weekly Bulletin should be presented to the Department within 10 calendar days of the date of this bulletin, unless a different time period is specified in the item. More specifically, such comments or objections, including any that concern CRA-related applications, should be either (a) delivered by mail or in person to Office of the General Counsel, New York State Department of Financial Services, One State Street, New York, New York 10004-1417 before the stated deadline or (b) transmitted by email to [email protected].

SECTION II

This section records actions taken by the Superintendent of Financial Services, and other information concerning the activities of the Banking Division of the Department of Financial Services. Actions relating to institutions supervised by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of action; actions relating to institutions supervised by Mortgage Banking are listed at the end of Section II by type of action taken.

GENERAL INFORMATION

Each item in the Weekly Bulletin is identified by a two-letter code indicating the type of institution and a three-letter code indicating the unit of the Department which has supervisory responsibility for the institution. The following is a list of the codes and their meanings:

Institution Codes

BKBankMBMortgage Banker
BPBudget PlannerBRMortgage Broker
CCCheck CasherMSMortgage Servicer
CUCredit UnionPFPremium Finance Agency
FAForeign AgencyPBPrivate Banker
FBForeign BranchSBSavings Bank
FRForeign Representative OfficeSDSafe Deposit Company
HCHolding CompanySFSales Finance Agency
ICInvestment CompanySLSavings and Loan Association
LLLicensed LenderSLStudent Loans
LPLimited Purpose Trust CompanyTMTransmitter of Money
MKMerchant BankTRTrust Company
MIMiscellaneousVCVirtual Currency

Regulatory Unit Codes

CMCapital Markets
CRBCommunity and Regional Banks
CEUConsumer Examination Unit
FWBForeign and Wholesale Banks
LFSLicensed Financial Services
MBDMortgage Banking
RIDResearch and Innovation Division

SECTION I

February 16, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Notice of intention to establish an electronic facility (automated teller machine) at 647 Putney Road, Brattleboro, Windham County, VT 05301, received.


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:

February 21, 2024 (BR-MBD)
Applicant(s) 
Computershare Mortgage Services Inc
Donna Louise Clayton
Garrett Owen White
NRZ MBN Issuer Holdings LLC
Rithm Capital Corp. f/k/a New Residential Investment Corp
Rithm Mtg Acquisition LLC
To acquire interest in:
Lenderlive Network, LLC D/B/A LL Network
6200 S. Quebec Street, Suite 150, Greenwood Village, CO 80111


Article 12-E Applications Received. Individuals listed may not engage in mortgage loan origination activities prior to the approval of their application for licensing.  They must also complete all required education, testing and bonding requirements by the dates set forth in Part 420 of the Superintendent’s Regulations which may be found on the Department’s website.

Date of ApplicationNMLS #Applicant NameCityState
October 27, 2023973627James Anthony CapraOxfordNew Jersey
November 14, 20234979Barry Keith DurandBabylonNew York
December 6, 20231420671Joseph Thakidipurate CherianPrincetonNew Jersey
January 4, 202469715Karen Marie RelationCohoesNew York
January 4, 2024181331Daniel Martin DevineDeer ParkNew York
January 9, 20242534841Leonard SmithBuffaloNew York
January 16, 2024107712John Charles BrunoWoolwichNew Jersey
January 16, 20242474794Carlos Arturo Abella OrejuelaBaysideNew York
January 30, 20241936198Gregory KingValley StreamNew York
February 1, 20242562189Dashmesh SinghPlainviewNew York
February 6, 2024110416Thomas Byron WigginShort HillsNew Jersey
February 6, 20242070436Matthew Howard LazowskiSudburyMassachusetts
February 8, 2024339258Maria Isabel Saenz-CamposCoppellTexas
February 8, 20242022171Sebrina N. CharlowBrooklynNew York
February 12, 20241959019Jordan Joan GermerColumbiaMissouri
February 12, 20242320370Charles B. Chauvin, IIQueensburyNew York
February 13, 20241072055Chelsea Kathleen KerlsSan FranciscoCalifornia
February 13, 20242499190Carter Shane HooksRochesterIndiana
February 20, 20241477721Hortensia L. Hernandez-MaitreTampaFlorida

SECTION II

February 16, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization Certificate issued December 18, 2008, granting permission to open and occupy branch office at 5910 Executive Boulevard, Rockville, Montgomery County, Maryland 20852, surrendered for cancellation.

Office discontinued as of January 26, 2024.


February 21, 2024 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP. 
160 Oak Drive, Syosset, NY  11791

The license to engage in business as a casher of checks at the following location has been surrendered, effective January 31, 2024: 

Branch office: 936 East Gun Hill Road, Bronx, NY 10469


License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
 

February 21, 2024 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
1110 South Avenue, Suite 100, Room 57, Staten Island, NY 10314

February 21, 2024 (MB-MBD)
Full Service Branch
Cliffco, Inc.
3650 James Street, Ste. 208, Syracuse, NY 13206

February 21, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
75 Newman Avenue, East Providence, RI 02916

February 21, 2024 (MB-MBD)
Full Service Branch
GuardHill Financial LLC
63 Main Street, Suite 4, Southampton, NY 11968

February 21, 2024 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
268 South Main St, Suite 200, New City, NY 10956

February 21, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
301 Route 17 North, Suite 501, Rutherford, NJ 07070

February 21, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
6 W Marlborough St., Newport, RI 02840

February 21, 2024 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
64 East Market St. #101, Corning, NY 14830

February 21, 2024 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
1031 Chuck Dawley Blvd. Suite 8A, Mount Pleasant, SC 29464

February 21, 2024 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
44 Oak St. #100, Plattsburgh, NY 12901

February 21, 2024 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
5301 North Pima Road, Suite 130, Scottsdale, AZ 85250

February 21, 2024 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
7259 Metropolitan Avenue, Middle Village, NY 11379


License to engage in the business of a Mortgage Banker Branch surrendered:

February 21, 2024 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
2626 East 14th Street, 101-F, Brooklyn, NY 11235
Effective Date: February 8, 2024


Mortgage Banker License Address Changes:
 

February 21, 2024 (MB-MBD)
PHMC Mortgage
From: 2200 Hicks Road, Suite 101, Rolling Meadows, IL 60008
To: 2000 West Center Drive, Suite East D403, Hoffman Estates, IL 60192


Mortgage Banker Branch License Address Changes:

February 21, 2024 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
From: 50 Charles Lindbergh Blvd, 5th Floor Suite 503, Uniondale, NY 11553
To: 1 Huntington Quadrangle, Suite 2C07, Melville, NY 11747


Mortgage Broker Branch Certificate Address Changes:
 

February 21, 2024 (BR-MBD)
ABC Mortgage Corp.
From: 106 Stage Road, 2nd Fl, Monroe, NY 10950
To: 52 Bakertown Road 5th Floor Suite 505, Monroe, NY 10950

February 21, 2024 (BR-MBD)
Mortgage One, Inc.
From: 1 Village Plz, Ste. 201, Kings Park, NY 11754
To: 1 Village Plz, Ste 104, Kings Park, NY 11754


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law. 

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
February 9, 20242118912Eleazar JacobsFresh MeadowsNew YorkMTG Solutions Corp.